Canary Wharf
London
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 33rd Floor 25 Canada Wharf Canada Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £93,804 |
Net Worth | £1 |
Cash | £62,657 |
Current Liabilities | £62,731 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2011 | Voluntary strike-off action has been suspended (1 page) |
4 March 2011 | Voluntary strike-off action has been suspended (1 page) |
26 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages) |
26 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2010 | Application to strike the company off the register (3 pages) |
15 November 2010 | Application to strike the company off the register (3 pages) |
18 October 2010 | Director's details changed for Warrick Peter Flower on 1 April 2010 (2 pages) |
18 October 2010 | Director's details changed for Warrick Peter Flower on 1 April 2010 (2 pages) |
18 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Warrick Peter Flower on 1 April 2010 (2 pages) |
13 April 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
20 January 2010 | Director's details changed for Warrick Peter Flower on 6 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Warrick Peter Flower on 6 January 2010 (3 pages) |
20 January 2010 | Registered office address changed from 66 Swanfield Street London E2 7DS on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Warrick Peter Flower on 6 January 2010 (3 pages) |
20 January 2010 | Registered office address changed from 66 Swanfield Street London E2 7DS on 20 January 2010 (2 pages) |
19 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
22 September 2008 | Director appointed warrick peter flower (2 pages) |
22 September 2008 | Director appointed warrick peter flower (2 pages) |
16 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
16 September 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
16 September 2008 | Incorporation (9 pages) |
16 September 2008 | Incorporation (9 pages) |